shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0701.879.825
Status:Active
Legal situation: Normal situation
Since August 29, 2018
Start date:August 29, 2018
Name:EZNS
Name in French, since August 29, 2018
Registered seat's address: Rue des Cotillages 169
4000 Liège
Since August 29, 2018
Phone number:
+32496279984 Since August 29, 2018(1)
Fax: No data included in CBE.
Email address:
nicolas.simons@ez-cargo.euSince August 29, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 7, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Simons ,  Nicolas  Since September 7, 2022
Manager (2) Simons ,  Nicolas  Since August 29, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 18, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since November 3, 2022
Subject to VAT
Since February 1, 2019
Enterprise subject to registration
Since February 18, 2019
 
 

Authorisations

Knowledge of basic business management
Since February 18, 2019
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.210  -  Public relations and communication activities
Since August 29, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since October 6, 2022
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 6, 2022
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since October 6, 2022
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 29, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  41.101 -  Residential property development
Since November 3, 2022
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2022
End date exceptional fiscal yearJune 30, 2023
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back